D.H.R. & L. HINKS LIMITED

Register to unlock more data on OkredoRegister

D.H.R. & L. HINKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00916953

Incorporation date

03/10/1967

Size

Total Exemption Full

Contacts

Registered address

Registered address

91 Birmingham Road, West Bromwich B70 6PXCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/1986)
dot icon15/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon30/12/2025
Confirmation statement made on 2025-12-03 with no updates
dot icon12/05/2025
Total exemption full accounts made up to 2024-07-31
dot icon03/12/2024
Confirmation statement made on 2024-12-03 with updates
dot icon09/07/2024
Registered office address changed from C/O Fields 2nd Floor Landchard House Victoria Street West Bromwich West Midlands B70 8ER to 91 Birmingham Road West Bromwich B70 6PX on 2024-07-09
dot icon26/04/2024
Confirmation statement made on 2024-04-03 with no updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-07-31
dot icon28/07/2023
Total exemption full accounts made up to 2022-07-31
dot icon03/07/2023
Change of details for Mr Robert Henry Hinks as a person with significant control on 2023-01-11
dot icon03/07/2023
Change of details for Mrs Wendy Irene Hinks as a person with significant control on 2023-01-11
dot icon03/07/2023
Secretary's details changed for Mr Robert Henry Hinks on 2023-01-11
dot icon03/07/2023
Director's details changed for Mr Robert Henry Hinks on 2023-01-11
dot icon03/07/2023
Director's details changed for Mrs Wendy Irene Hinks on 2023-01-11
dot icon05/05/2023
Confirmation statement made on 2023-04-03 with no updates
dot icon28/07/2022
Total exemption full accounts made up to 2021-07-31
dot icon29/04/2022
Confirmation statement made on 2022-04-03 with no updates
dot icon10/11/2021
Previous accounting period extended from 2021-02-27 to 2021-07-31
dot icon22/04/2021
Confirmation statement made on 2021-04-03 with no updates
dot icon25/02/2021
Total exemption full accounts made up to 2020-02-29
dot icon20/04/2020
Confirmation statement made on 2020-04-03 with no updates
dot icon27/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon04/04/2019
Confirmation statement made on 2019-04-03 with no updates
dot icon26/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon24/04/2018
Confirmation statement made on 2018-04-03 with no updates
dot icon21/02/2018
Total exemption full accounts made up to 2017-02-28
dot icon22/11/2017
Previous accounting period shortened from 2017-02-28 to 2017-02-27
dot icon13/04/2017
Confirmation statement made on 2017-04-03 with updates
dot icon13/04/2017
Director's details changed for Mrs Wendy Irene Hinks on 2017-04-03
dot icon13/04/2017
Director's details changed for Mr Robert Henry Hinks on 2017-04-03
dot icon13/04/2017
Secretary's details changed for Mr Robert Henry Hinks on 2017-04-03
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon27/07/2016
Previous accounting period shortened from 2016-07-31 to 2016-02-29
dot icon30/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon18/04/2016
Annual return made up to 2016-04-03 with full list of shareholders
dot icon20/10/2015
Previous accounting period extended from 2015-01-31 to 2015-07-31
dot icon20/05/2015
Annual return made up to 2015-04-03 with full list of shareholders
dot icon03/11/2014
Secretary's details changed for Mr Robert Henry Hinks on 2014-10-27
dot icon03/11/2014
Director's details changed for Mrs Wendy Hinks on 2014-10-27
dot icon03/11/2014
Director's details changed for Mr Robert Henry Hinks on 2014-10-27
dot icon30/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon30/04/2014
Annual return made up to 2014-04-03 with full list of shareholders
dot icon30/04/2014
Director's details changed for Mrs Wendy Hinks on 2014-04-03
dot icon30/04/2014
Director's details changed for Mr Robert Henry Hinks on 2014-04-03
dot icon05/11/2013
Total exemption small company accounts made up to 2013-01-31
dot icon24/05/2013
Annual return made up to 2013-04-03
dot icon23/05/2013
Registered office address changed from Asden House 1-5 Victoria Street West Bromwich West Midlands. B70 8HA on 2013-05-23
dot icon07/11/2012
Total exemption small company accounts made up to 2012-01-31
dot icon26/04/2012
Annual return made up to 2012-04-03 with full list of shareholders
dot icon02/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon21/04/2011
Annual return made up to 2011-04-03
dot icon01/11/2010
Total exemption small company accounts made up to 2010-01-31
dot icon19/04/2010
Annual return made up to 2010-04-03
dot icon14/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon20/04/2009
Return made up to 03/04/09; full list of members
dot icon19/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon30/04/2008
Return made up to 03/04/08; no change of members
dot icon16/08/2007
Total exemption small company accounts made up to 2007-01-31
dot icon14/06/2007
Return made up to 03/04/07; no change of members
dot icon06/09/2006
Total exemption small company accounts made up to 2006-01-31
dot icon20/04/2006
Return made up to 03/04/06; full list of members
dot icon17/11/2005
Total exemption small company accounts made up to 2005-01-31
dot icon19/05/2005
Return made up to 03/04/05; full list of members
dot icon03/12/2004
Total exemption small company accounts made up to 2004-01-31
dot icon14/04/2004
Return made up to 03/04/04; full list of members
dot icon07/10/2003
Total exemption small company accounts made up to 2003-01-31
dot icon13/04/2003
Return made up to 03/04/03; full list of members
dot icon30/11/2002
Total exemption small company accounts made up to 2002-01-31
dot icon18/04/2002
Return made up to 12/04/02; full list of members
dot icon28/11/2001
Total exemption small company accounts made up to 2001-01-31
dot icon03/05/2001
Return made up to 18/04/01; full list of members
dot icon23/10/2000
Accounts for a small company made up to 2000-01-31
dot icon18/05/2000
Return made up to 18/04/00; full list of members
dot icon30/11/1999
Accounts for a small company made up to 1999-01-31
dot icon19/05/1999
Return made up to 18/04/99; no change of members
dot icon01/12/1998
Accounts for a small company made up to 1998-01-31
dot icon20/05/1998
Return made up to 18/04/98; no change of members
dot icon27/10/1997
Accounts for a small company made up to 1997-01-31
dot icon06/10/1997
Particulars of mortgage/charge
dot icon30/05/1997
Return made up to 18/04/97; full list of members
dot icon14/05/1997
Particulars of mortgage/charge
dot icon03/12/1996
Accounts for a small company made up to 1996-01-31
dot icon14/05/1996
Return made up to 18/04/96; no change of members
dot icon11/04/1996
Declaration of satisfaction of mortgage/charge
dot icon16/11/1995
Accounts for a small company made up to 1995-01-31
dot icon25/04/1995
Return made up to 18/04/95; no change of members
dot icon28/11/1994
Accounts for a small company made up to 1994-01-31
dot icon05/05/1994
Return made up to 18/04/94; full list of members
dot icon08/11/1993
Accounts for a small company made up to 1993-01-31
dot icon01/07/1993
Return made up to 18/04/93; no change of members
dot icon01/07/1993
Secretary's particulars changed;director's particulars changed
dot icon01/07/1993
Director's particulars changed
dot icon01/07/1993
Registered office changed on 01/07/93 from: 2 & 2A addison road kingsheath birmingham B14 7EW
dot icon01/12/1992
Particulars of mortgage/charge
dot icon30/11/1992
Accounts for a small company made up to 1992-01-31
dot icon28/04/1992
Return made up to 18/04/92; no change of members
dot icon11/03/1992
Accounts for a small company made up to 1991-01-31
dot icon24/06/1991
Accounts for a small company made up to 1990-01-31
dot icon24/06/1991
Return made up to 18/04/91; full list of members
dot icon14/05/1990
Accounts for a small company made up to 1989-01-31
dot icon14/05/1990
Return made up to 18/04/90; full list of members
dot icon13/04/1989
Accounts for a small company made up to 1988-01-31
dot icon13/04/1989
Return made up to 18/01/89; full list of members
dot icon27/07/1988
New director appointed
dot icon21/07/1988
Director resigned
dot icon23/06/1988
Accounts made up to 1987-01-31
dot icon23/06/1988
Return made up to 21/12/87; full list of members
dot icon11/12/1986
Particulars of mortgage/charge
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

2
2023
change arrow icon-84.61 % *

* during past year

Cash in Bank

£25,851.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
03/12/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
495.10K
-
0.00
172.53K
-
2022
0
366.25K
-
0.00
168.02K
-
2023
2
530.39K
-
0.00
25.85K
-
2023
2
530.39K
-
0.00
25.85K
-

Employees

2023

Employees

2 Ascended- *

Net Assets(GBP)

530.39K £Ascended44.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

25.85K £Descended-84.61 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D.H.R. & L. HINKS LIMITED

D.H.R. & L. HINKS LIMITED is an(a) Active company incorporated on 03/10/1967 with the registered office located at 91 Birmingham Road, West Bromwich B70 6PX. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of D.H.R. & L. HINKS LIMITED?

toggle

D.H.R. & L. HINKS LIMITED is currently Active. It was registered on 03/10/1967 .

Where is D.H.R. & L. HINKS LIMITED located?

toggle

D.H.R. & L. HINKS LIMITED is registered at 91 Birmingham Road, West Bromwich B70 6PX.

What does D.H.R. & L. HINKS LIMITED do?

toggle

D.H.R. & L. HINKS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does D.H.R. & L. HINKS LIMITED have?

toggle

D.H.R. & L. HINKS LIMITED had 2 employees in 2023.

What is the latest filing for D.H.R. & L. HINKS LIMITED?

toggle

The latest filing was on 15/04/2026: Total exemption full accounts made up to 2025-07-31.